Background WavePink WaveYellow Wave

MILTON KEYNES PARKS TRUST LIMITED (02519659)

MILTON KEYNES PARKS TRUST LIMITED (02519659) is an active UK company. incorporated on 6 July 1990. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. MILTON KEYNES PARKS TRUST LIMITED has been registered for 35 years. Current directors include BILEN, Ayse Sinem, BRIDGMAN, Christopher, BURGESS, Ian and 14 others.

Company Number
02519659
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1990
Age
35 years
Address
Campbell Park Pavilion 1300 Silbury Boulevard, Milton Keynes, MK9 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BILEN, Ayse Sinem, BRIDGMAN, Christopher, BURGESS, Ian, EATON, Christopher Graham, GREEN, Robert David, JACKSON, Ian William, KINGSTON, Joseph Benjamin, LLOYD, Nicholas Geoffrey, MUZAMMIL, Fathima Shazna, PRYOR, Richard James, RUSSELL, Dominic Henry Edward, SHRIMPTON, Ann Michele, SMITH, Richard Clive, TOWNSEND, Lauren, TYLER, Danielle, VELTEROP-MARTIN, Carla Maria Johanna, WEBSTER, Graham Philip
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON KEYNES PARKS TRUST LIMITED

MILTON KEYNES PARKS TRUST LIMITED is an active company incorporated on 6 July 1990 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. MILTON KEYNES PARKS TRUST LIMITED was registered 35 years ago.(SIC: 81300)

Status

active

Active since 35 years ago

Company No

02519659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 6 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

STARNEED LIMITED
From: 6 July 1990To: 8 November 1990
Contact
Address

Campbell Park Pavilion 1300 Silbury Boulevard Campbell Park Milton Keynes, MK9 4AD,

Previous Addresses

Campbell Park Pavillion 1300 Silbury Boulevard Campbell Park Milton Keynes Buckinghamshire MK9 4AD
From: 6 July 1990To: 14 July 2021
Timeline

115 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Jun 15
Director Left
Oct 15
Loan Secured
Dec 15
Director Left
Jun 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Loan Secured
Feb 22
Loan Secured
Mar 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
105
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

MILES, Victoria Jane

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Secretary
Appointed 08 Jul 2022

BILEN, Ayse Sinem

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born January 1978
Director
Appointed 28 Nov 2024

BRIDGMAN, Christopher

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born November 1985
Director
Appointed 11 Dec 2019

BURGESS, Ian

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born July 1958
Director
Appointed 01 May 2020

EATON, Christopher Graham

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born January 1961
Director
Appointed 03 Dec 2025

GREEN, Robert David

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born July 1955
Director
Appointed 01 May 2020

JACKSON, Ian William

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born January 1967
Director
Appointed 07 Nov 2018

KINGSTON, Joseph Benjamin

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born September 1983
Director
Appointed 29 Nov 2023

LLOYD, Nicholas Geoffrey

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born May 1971
Director
Appointed 07 Nov 2018

MUZAMMIL, Fathima Shazna

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born May 1977
Director
Appointed 28 Nov 2024

PRYOR, Richard James

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born August 1966
Director
Appointed 28 Nov 2024

RUSSELL, Dominic Henry Edward

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born December 1978
Director
Appointed 03 Dec 2025

SHRIMPTON, Ann Michele

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born November 1966
Director
Appointed 28 Nov 2024

SMITH, Richard Clive

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born February 1964
Director
Appointed 04 Apr 2022

TOWNSEND, Lauren

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born September 1991
Director
Appointed 30 Sept 2021

TYLER, Danielle

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born February 1974
Director
Appointed 08 Jul 2021

VELTEROP-MARTIN, Carla Maria Johanna

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born July 1992
Director
Appointed 29 Nov 2023

WEBSTER, Graham Philip

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born October 1963
Director
Appointed 29 Nov 2023

FOSTER, David Richard

Resigned
22 Wood End, Milton KeynesMK17 0PE
Secretary
Appointed 22 Apr 2003
Resigned 08 Jul 2022

SALTER, Brian Roderick

Resigned
64 Lakes Lane, Newport PagnellMK16 8HR
Secretary
Appointed N/A
Resigned 22 Apr 2003

ARAYA, Yoseph

Resigned
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born December 1975
Director
Appointed 11 May 2023
Resigned 10 Dec 2025

BOSWELL, Alexander Bruce James Irvine

Resigned
East End, Newport PagnellMK16 9HW
Born January 1951
Director
Appointed 24 Sept 2009
Resigned 05 Oct 2016

BOWYER, George Philip Paul, The Hon.

Resigned
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born December 1964
Director
Appointed 31 Jul 2020
Resigned 30 Apr 2023

BOX, Amanda, Councillor

Resigned
Calverton Close 10 Calverton Road, Milton KeynesMK11 1LE
Born January 1951
Director
Appointed 16 Oct 2003
Resigned 17 Aug 2007

BRACKENBURY, Ric Andrew

Resigned
Wellfield Court, Milton KeynesMK15 9HL
Born October 1982
Director
Appointed 22 Sept 2011
Resigned 20 Jun 2014

BRADBURN, Robin Martin

Resigned
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born March 1956
Director
Appointed 30 Sept 2021
Resigned 14 Sept 2024

BUTLER, Tanya Lynn

Resigned
Coleshill Place, Milton KeynesMK13 8DG
Born May 1975
Director
Appointed 02 Oct 2013
Resigned 05 Oct 2016

CARTMELL, Gordon

Resigned
24 North Fourteenth Street, Milton KeynesMK9 3NP
Born December 1941
Director
Appointed N/A
Resigned 28 Sept 1995

CHAPMAN, Alexander David

Resigned
Holywell Place, Milton KeynesMK6 3LP
Born December 1989
Director
Appointed 02 Oct 2013
Resigned 11 Dec 2019

CROOKS, Samuel Bennett

Resigned
Alverton, Milton KeynesMK14 5EF
Born December 1946
Director
Appointed 01 Jul 2014
Resigned 10 May 2021

DAS, Mohie Ranjan

Resigned
44 Parklands, Milton KeynesMK14 5DZ
Born July 1951
Director
Appointed 14 Oct 2004
Resigned 30 Sept 2010

DOLDER, Tim

Resigned
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born August 1968
Director
Appointed 29 Sept 2022
Resigned 04 Mar 2025

DUGGAN, John

Resigned
The Stables, Milton Keynes VillageMK10 9AJ
Born March 1948
Director
Appointed N/A
Resigned 22 Sept 2011

EATON, John Bertram

Resigned
Campbell Park Pavillion, Campbell Park Milton KeynesMK9 4AD
Born April 1951
Director
Appointed 09 Dec 2010
Resigned 11 Dec 2019

EDGINTON, Keith

Resigned
Woburn Lane, Aspley GuiseMK17 8JN
Born June 1956
Director
Appointed 22 Sept 2011
Resigned 03 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Ms Victoria Jane Miles

Active
1300 Silbury Boulevard, Milton KeynesMK9 4AD
Born October 1966

Nature of Control

Significant influence or control
Notified 08 Jul 2022

Mr David Richard Foster

Ceased
Wood End, Milton KeynesMK17 0PF
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 22 Jul 2016
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

350

Resolution
13 March 2026
RESOLUTIONSResolutions
Memorandum Articles
13 March 2026
MAMA
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Legacy
12 June 2015
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Auditors Resignation Company
20 March 2015
AUDAUD
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Termination Director Company With Name Termination Date
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 November 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Legacy
30 January 2012
MG01MG01
Appoint Person Director Company With Name Date
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Legacy
11 June 2010
MG01MG01
Legacy
6 April 2010
MG01MG01
Resolution
15 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
19 November 2009
MG02MG02
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2009
AP01Appointment of Director
Termination Director Company With Name
4 October 2009
TM01Termination of Director
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288cChange of Particulars
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
20 August 1996
288288
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Memorandum Articles
9 July 1996
MEM/ARTSMEM/ARTS
Legacy
3 July 1996
363sAnnual Return (shuttle)
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
288288
Legacy
21 February 1996
288288
Legacy
18 January 1996
288288
Memorandum Articles
17 January 1996
MEM/ARTSMEM/ARTS
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
14 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363b363b
Legacy
3 June 1992
288288
Memorandum Articles
10 April 1992
MEM/ARTSMEM/ARTS
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
288288
Legacy
23 December 1991
225(1)225(1)
Memorandum Articles
24 October 1991
MEM/ARTSMEM/ARTS
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
1 October 1991
287Change of Registered Office
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Accounts With Made Up Date
7 August 1991
AAAnnual Accounts
Resolution
7 August 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
363x363x
Memorandum Articles
8 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 October 1990
MEM/ARTSMEM/ARTS
Resolution
29 October 1990
RESOLUTIONSResolutions
Resolution
29 October 1990
RESOLUTIONSResolutions
Legacy
19 October 1990
287Change of Registered Office
Legacy
19 October 1990
288288
Incorporation Company
6 July 1990
NEWINCIncorporation